Advanced company searchLink opens in new window

THE CO RESEARCH TRUST

Company number 05492850

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2015 AP01 Appointment of Mrs Patricia Jean Fulker as a director on 5 November 2015
03 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
15 Jul 2015 TM01 Termination of appointment of Robert Kerr as a director on 19 November 2014
29 Jun 2015 AR01 Annual return made up to 28 June 2015 no member list
21 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 28 June 2014 no member list
16 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 28 June 2013 no member list
02 Jul 2013 CH01 Director's details changed for Mr William Hilton Wright on 1 January 2013
18 Jan 2013 AD01 Registered office address changed from Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England on 18 January 2013
17 Jan 2013 AP03 Appointment of Ms Alison Heath as a secretary
17 Jan 2013 TM02 Termination of appointment of Christopher Bielby as a secretary
24 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
10 Aug 2012 AR01 Annual return made up to 28 June 2012 no member list
10 Aug 2012 CH01 Director's details changed for Mr Jonathan Butterworth on 26 June 2012
10 Aug 2012 CH01 Director's details changed for Mr Robert Kerr on 26 June 2012
10 Aug 2012 CH01 Director's details changed for Paul Fletcher Everall on 26 June 2012
10 Aug 2012 CH01 Director's details changed for Mr Christopher George Bielby on 26 June 2012
10 Aug 2012 AP03 Appointment of Mr Christopher Bielby as a secretary
10 Aug 2012 CH01 Director's details changed for Professor Mary Benwell on 26 June 2012
10 Aug 2012 CH01 Director's details changed for Mr Roger Webb on 26 June 2012
10 Aug 2012 CH01 Director's details changed for Mr Philip William Brown on 26 June 2012
10 Aug 2012 CH01 Director's details changed for Mrs Helen Margaret Atkinson on 26 June 2012
10 Aug 2012 AD01 Registered office address changed from First Floor,Unit 7, Prisma Par Berrington Way Basingstoke Hampshire RG24 8GT England on 10 August 2012